Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(102 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Secretary |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 August 2020(114 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(114 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(83 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(83 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Director Name | John Maxwell Menzies |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(83 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 October 1989) |
Role | Company Director |
Correspondence Address | Kames Duns Berwickshire TD11 3RD Scotland |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(83 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 December 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Charles Adair Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(83 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Secretary Name | Mr Eric Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1989(83 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 05 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Director Name | Michael John Ennis |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(102 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(107 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(110 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | J M Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 January 1999(92 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | J M Secretaries Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 January 1999(92 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(92 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Website | johnmenziesplc.com |
---|
Registered Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
500k at £1 | John Menzies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (8 months from now) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
6 October 2020 | Appointment of Mr David Alastair Trollope as a director on 5 October 2020 (2 pages) |
25 August 2020 | Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page) |
8 June 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 August 2019 | Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
12 August 2013 | Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 June 2013 | Appointment of Mrs Paula Bell as a director (3 pages) |
13 June 2013 | Appointment of Mrs Paula Bell as a director (3 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
20 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
13 December 2012 | Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 13 December 2012 (1 page) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 August 2008 | 31/07/08 no member list (3 pages) |
12 August 2008 | 31/07/08 no member list (3 pages) |
28 July 2008 | Director appointed michael john ennis (1 page) |
28 July 2008 | Director appointed michael john ennis (1 page) |
25 July 2008 | Director and secretary appointed john francis alexander geddes (1 page) |
25 July 2008 | Director and secretary appointed john francis alexander geddes (1 page) |
24 July 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
24 July 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
2 July 2008 | Director appointed paul bernard dollman (1 page) |
2 July 2008 | Director appointed paul bernard dollman (1 page) |
1 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
1 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
28 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 September 2005 | Return made up to 29/08/05; full list of members (5 pages) |
8 September 2005 | Return made up to 29/08/05; full list of members (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
25 May 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (5 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (5 pages) |
12 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
12 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
2 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
2 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
10 April 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
10 April 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
2 September 2002 | Return made up to 29/08/02; full list of members (5 pages) |
2 September 2002 | Return made up to 29/08/02; full list of members (5 pages) |
6 April 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
6 April 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
3 September 2001 | Return made up to 29/08/01; full list of members (5 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (5 pages) |
14 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members (5 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members (5 pages) |
25 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
25 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
25 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page) |
24 September 1999 | Return made up to 29/08/99; full list of members (5 pages) |
24 September 1999 | Return made up to 29/08/99; full list of members (5 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
16 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
16 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
16 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
24 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
24 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
14 October 1997 | Return made up to 29/08/97; full list of members (9 pages) |
14 October 1997 | Return made up to 29/08/97; full list of members (9 pages) |
8 October 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
8 October 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
8 October 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
15 January 1997 | Director's particulars changed (2 pages) |
15 January 1997 | Director's particulars changed (2 pages) |
14 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (9 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (9 pages) |
24 November 1995 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
24 November 1995 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |